Company NameGemwave Technologies Limited
DirectorsLawrence Michael Eagle and Charles Mark Stennett
Company StatusActive
Company Number05811880
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lawrence Michael Eagle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Charles Mark Stennett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Jonathan David Eagle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hospital Road
Pendlebury, Swinton
Manchester
Lancashire
M27 4EY
Secretary NameMr James Charles Eagle
NationalityBritish
StatusResigned
Appointed30 May 2006(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 15 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMerlyn House Merlyn Road
Salford
M6 6EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Charles Mark Stennett
50.00%
Ordinary
50 at £1Mr Lawrence Michael Eagle
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,431
Cash£4,941
Current Liabilities£520,346

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

8 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 32 st albans road lytham st annes FY8 1TH, 34 st albans road lytham st annes FY8 1TH.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 4 cyprus house , cyprus avenue, st annes title no LAN122088. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold property at 36 park road st annes lancashire title no LA671656 and LA451825.. Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
12 May 2023Change of details for Mr Lawrence Michael Eagle as a person with significant control on 7 April 2023 (2 pages)
12 May 2023Director's details changed for Mr Lawrence Michael Eagle on 7 April 2023 (2 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
4 May 2022Change of details for Mr Charles Mark Stennett as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Charles Mark Stennett on 4 May 2022 (2 pages)
19 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
13 May 2019Change of details for Mr Charles Mark Stennett as a person with significant control on 30 April 2019 (2 pages)
13 May 2019Change of details for Mr Lawrence Michael Eagle as a person with significant control on 30 April 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 June 2018Registered office address changed from Merlyn House Merlyn Road Salford M6 6EL to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 June 2018 (1 page)
12 June 2018Termination of appointment of James Charles Eagle as a secretary on 15 May 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Lawrence Michael Eagle on 9 May 2017 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Lawrence Michael Eagle on 9 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mr James Charles Eagle on 9 May 2017 (1 page)
22 May 2017Secretary's details changed for Mr James Charles Eagle on 9 May 2017 (1 page)
13 July 2016Registration of charge 058118800004, created on 8 July 2016 (10 pages)
13 July 2016Registration of charge 058118800004, created on 8 July 2016 (10 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
17 March 2015Registered office address changed from Merlyn House, Bridge Mills Holland Street Salford M6 6EL to Merlyn House Merlyn Road Salford M6 6EL on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Merlyn House, Bridge Mills Holland Street Salford M6 6EL to Merlyn House Merlyn Road Salford M6 6EL on 17 March 2015 (1 page)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
24 March 2014Registration of charge 058118800003 (9 pages)
24 March 2014Registration of charge 058118800003 (9 pages)
24 March 2014Registration of charge 058118800002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
24 March 2014Registration of charge 058118800002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 January 2014Registration of charge 058118800001 (17 pages)
21 January 2014Registration of charge 058118800001 (17 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (2 pages)
10 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (2 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Jonathan Eagle as a director (1 page)
19 September 2011Appointment of Mr Charles Mark Stennett as a director (2 pages)
19 September 2011Termination of appointment of Jonathan Eagle as a director (1 page)
19 September 2011Appointment of Mr Charles Mark Stennett as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Lawrence Michael Eagle on 10 May 2010 (2 pages)
2 June 2010Director's details changed for Lawrence Michael Eagle on 10 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 February 2008Ad 02/10/06--------- £ si 98@1 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 February 2008Ad 02/10/06--------- £ si 98@1 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 May 2007Return made up to 10/05/07; full list of members (3 pages)
21 May 2007Return made up to 10/05/07; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 May 2006Registered office changed on 31/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (6 pages)
10 May 2006Incorporation (6 pages)